Name: | THOMAS E. LEGRAND EXCAVATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 1988 (37 years ago) |
Entity Number: | 1302978 |
ZIP code: | 12572 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 4 ENTERPRISE DR, RHINEBECK, NY, United States, 12572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 ENTERPRISE DR, RHINEBECK, NY, United States, 12572 |
Name | Role | Address |
---|---|---|
THOMAS E LEGRAND | Chief Executive Officer | 4 ENTERPRISE DR, RHINEBECK, NY, United States, 12572 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-07 | 2002-10-30 | Address | 4 ENTERPRISE DR, RHINEBECK, NY, 12572, USA (Type of address: Service of Process) |
2000-11-07 | 2002-10-30 | Address | 4 ENTERPRISE DR, RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office) |
1998-11-17 | 2000-11-07 | Address | PO BOX 543, RTE 9, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer) |
1998-11-17 | 2000-11-07 | Address | PO BOX 543, RTE 9, RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office) |
1998-11-17 | 2000-11-07 | Address | PO BOX 543, RTE 9, RHINEBECK, NY, 12572, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151026006178 | 2015-10-26 | BIENNIAL STATEMENT | 2014-11-01 |
130109002100 | 2013-01-09 | BIENNIAL STATEMENT | 2012-11-01 |
101115002443 | 2010-11-15 | BIENNIAL STATEMENT | 2010-11-01 |
081208002751 | 2008-12-08 | BIENNIAL STATEMENT | 2008-11-01 |
061103002258 | 2006-11-03 | BIENNIAL STATEMENT | 2006-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State